UKBizDB.co.uk

SECURITYCENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Securitycentre Limited. The company was founded 30 years ago and was given the registration number 02890980. The firm's registered office is in ULVERSTON. You can find them at Colton House, Colton, Ulverston, Cumbria. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SECURITYCENTRE LIMITED
Company Number:02890980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1994
End of financial year:15 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Colton House, Colton, Ulverston, Cumbria, England, LA12 8HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Hurstmead Terrace, Didsbury, Manchester, M20 6UQ

Secretary26 April 2007Active
77 School Lane, School Lane, Manchester, England, M20 6WN

Director26 January 1994Active
Xenon House 10 School Lane, Didsbury, Manchester, M20 6RD

Secretary23 January 2002Active
Hawley House, Hawley Lane, Altrincham, WA15 0DJ

Secretary05 June 2002Active
Hawley House, Hawley Lane, Altrincham, WA15 0DJ

Secretary23 May 1994Active
1 Jackman Street, Todmorden, OL14 6NJ

Secretary24 December 2003Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Secretary25 January 1994Active
73-75 Princess Street, St Peters Square, Manchester, M2 4EG

Corporate Secretary20 March 2000Active
27 Lomond Road, Peel Hall, Manchester, M22 5JA

Director16 May 2000Active
285 Brownley Road, Manchester, M22 5EA

Director26 January 1994Active
44 Ladybarn Crescent, Withington, Manchester, M14 6UU

Director26 January 1994Active
Ashby House, 3 Derbyshire Road South, Sale, M33 3JN

Director26 February 2009Active
230 Elms Road, Stockport, SK4 4PJ

Director26 January 1994Active
25 Valley Drive, Handforth, Wilmslow, SK9 3DN

Director01 March 1996Active
65 Stanley Road, Salford, M7 4GT

Nominee Director25 January 1994Active

People with Significant Control

Mr Stephen Crowther
Notified on:07 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:77 School Lane, School Lane, Manchester, England, M20 6WN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Gazette

Gazette dissolved voluntary.

Download
2023-03-07Gazette

Gazette notice voluntary.

Download
2023-02-28Dissolution

Dissolution application strike off company.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2022-12-18Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Accounts

Change account reference date company previous extended.

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-05Address

Change registered office address company with date old address new address.

Download
2021-04-05Officers

Elect to keep the secretaries register information on the public register.

Download
2021-03-30Address

Change registered office address company with date old address new address.

Download
2021-03-30Officers

Elect to keep the directors residential address register information on the public register.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type micro entity.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Address

Change registered office address company with date old address new address.

Download
2018-03-22Address

Change registered office address company with date old address new address.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Accounts

Accounts with accounts type micro entity.

Download
2017-03-16Accounts

Accounts with accounts type total exemption small.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.